ASHBOURNE COURT DEVELOPMENT CO. LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE COURT DEVELOPMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018788

Incorporation date

13/09/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O Investa (N.I.) Llp 29 Springmount Road, Ballygowan, Newtownards BT23 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1985)
dot icon10/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon20/08/2025
Termination of appointment of Steve Gray as a director on 2025-08-20
dot icon20/08/2025
Notification of Johneena Brown as a person with significant control on 2025-08-20
dot icon20/08/2025
Cessation of Steve Gray as a person with significant control on 2025-08-20
dot icon13/05/2025
Notification of Steve Gray as a person with significant control on 2025-05-13
dot icon09/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/03/2025
Cessation of Lisa Denise Watt as a person with significant control on 2025-03-18
dot icon18/03/2025
Termination of appointment of Anne-Marie Huston as a director on 2025-03-18
dot icon12/09/2024
Termination of appointment of Lisa Denise Watt as a director on 2024-09-12
dot icon12/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon30/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon05/01/2024
Director's details changed for Miss Johneena Brown on 2024-01-05
dot icon13/09/2023
Appointment of Miss Johneena Brown as a director on 2023-09-09
dot icon04/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon01/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon17/11/2022
Appointment of Mr Steve Gray as a director on 2022-11-17
dot icon01/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Termination of appointment of Sinead O'hara as a director on 2021-09-01
dot icon07/09/2021
Termination of appointment of Hayley Joanna Doherty as a director on 2021-09-01
dot icon10/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon16/10/2020
Registered office address changed from , C/O Ashbourne Court, 29 Springmount Road, Ballygowan, Newtownards, County Down, BT23 6NF to C/O Investa (N.I.) Llp 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2020-10-16
dot icon20/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon22/04/2020
Appointment of Ms Sinead O'hara as a director on 2020-04-22
dot icon22/04/2020
Appointment of Dr Hayley Joanna Doherty as a director on 2020-04-22
dot icon10/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Notification of Lisa Denise Watt as a person with significant control on 2018-12-04
dot icon04/12/2018
Cessation of Lara Waddell as a person with significant control on 2018-12-04
dot icon04/12/2018
Director's details changed for Anne-Marie Huston on 2018-12-04
dot icon04/12/2018
Termination of appointment of Irene Vivienne Porter as a director on 2018-12-04
dot icon04/12/2018
Termination of appointment of Lara Waddell as a director on 2018-12-04
dot icon04/12/2018
Director's details changed for Lisa Denise Watt on 2018-12-04
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon20/07/2017
Termination of appointment of Stephanie Maura Gray as a director on 2017-07-20
dot icon30/05/2017
Termination of appointment of Philip Samuel Robinson as a director on 2017-05-12
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon05/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/09/2015
Appointment of Mrs Stephanie Maura Gray as a director on 2015-09-21
dot icon01/06/2015
Termination of appointment of Chas H. Gerard Gould as a director on 2015-05-12
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/06/2014
Termination of appointment of Adrain Cannon as a director
dot icon16/05/2014
Termination of appointment of Stephen Gray as a director
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Adrain Tj Cannon on 2011-01-04
dot icon04/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon13/04/2010
Registered office address changed from , C/O Investa(Ni), 1 Fitzwilliam Avenue, Belfast, Antrim, BT7 2HJ, Northern Ireland on 2010-04-13
dot icon23/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Maurice Galloway as a secretary
dot icon23/03/2010
Director's details changed for Lisa Denise Watt on 2010-03-23
dot icon23/03/2010
Registered office address changed from , 1 Fitzwilliam Avenue, Belfast, Antrim, BT7 2HJ on 2010-03-23
dot icon23/03/2010
Director's details changed for Anne-Marie Huston on 2010-03-23
dot icon23/03/2010
Director's details changed for Philip Samuel Robinson on 2010-03-23
dot icon23/03/2010
Director's details changed for Lara Waddell on 2010-03-23
dot icon23/03/2010
Director's details changed for Stephen John Gray on 2010-03-23
dot icon23/03/2010
Director's details changed for Irene Vivienne Porter on 2010-03-23
dot icon12/03/2010
Termination of appointment of Maurice Galloway as a secretary
dot icon15/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/01/2010
Registered office address changed from , C/O Galloway Spence, Chartered Surveyor, 46 Botanic Avenue (2nd Floor), Belfast, BT7 1JR on 2010-01-23
dot icon31/07/2009
Change of dirs/sec
dot icon31/07/2009
Change of dirs/sec
dot icon07/07/2009
Change of dirs/sec
dot icon07/07/2009
Change of dirs/sec
dot icon07/07/2009
Change of dirs/sec
dot icon07/07/2009
Change of dirs/sec
dot icon07/07/2009
Change of dirs/sec
dot icon02/07/2009
Change of dirs/sec
dot icon21/05/2009
30/04/08 annual accts
dot icon19/02/2009
31/12/08
dot icon16/02/2009
Change of dirs/sec
dot icon16/02/2009
Change of dirs/sec
dot icon16/02/2009
Change of dirs/sec
dot icon28/02/2008
Change in sit reg add
dot icon26/02/2008
31/12/07
dot icon14/01/2008
30/04/07 annual accts
dot icon29/08/2007
Change of dirs/sec
dot icon06/07/2007
Change of dirs/sec
dot icon06/07/2007
Change of dirs/sec
dot icon09/05/2007
Change of dirs/sec
dot icon14/01/2007
30/04/06 annual accts
dot icon12/01/2007
31/12/06 annual return shuttle
dot icon17/05/2006
Change of dirs/sec
dot icon17/05/2006
Change of dirs/sec
dot icon31/03/2006
30/04/05 annual accts
dot icon21/02/2006
31/12/05 annual return shuttle
dot icon01/02/2006
Change of dirs/sec
dot icon06/01/2006
Change of dirs/sec
dot icon04/08/2005
Change of dirs/sec
dot icon11/03/2005
30/04/04 annual accts
dot icon27/01/2005
31/12/04 annual return shuttle
dot icon29/09/2004
Change of dirs/sec
dot icon21/09/2004
Change in sit reg add
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon10/06/2004
Change of dirs/sec
dot icon09/06/2004
Change in sit reg add
dot icon12/05/2004
Change in sit reg add
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/05/2004
Change of dirs/sec
dot icon08/04/2004
Change of dirs/sec
dot icon03/02/2004
30/04/03 annual accts
dot icon29/01/2004
Change in sit reg add
dot icon29/01/2004
31/12/03 annual return shuttle
dot icon22/10/2003
Change of dirs/sec
dot icon25/11/2002
Change in sit reg add
dot icon24/05/2002
30/04/02 annual accts
dot icon23/02/2002
30/04/01 annual accts
dot icon23/02/2002
Change of dirs/sec
dot icon23/01/2002
Change in sit reg add
dot icon17/01/2002
31/12/01 annual return shuttle
dot icon14/05/2001
Change of dirs/sec
dot icon02/05/2001
30/04/00 annual accts
dot icon05/03/2001
31/12/00 annual return shuttle
dot icon07/03/2000
30/04/99 annual accts
dot icon08/02/2000
31/12/99 annual return shuttle
dot icon31/01/1999
30/04/98 annual accts
dot icon06/01/1999
Change of dirs/sec
dot icon06/01/1999
Change of dirs/sec
dot icon06/01/1999
31/12/98 annual return shuttle
dot icon10/11/1998
Change of dirs/sec
dot icon10/11/1998
Change of dirs/sec
dot icon30/12/1997
Change of dirs/sec
dot icon30/12/1997
Change of dirs/sec
dot icon30/12/1997
Change of dirs/sec
dot icon30/12/1997
Change of dirs/sec
dot icon30/12/1997
Change of dirs/sec
dot icon30/12/1997
Change of dirs/sec
dot icon29/12/1997
31/12/97 annual return shuttle
dot icon10/12/1997
Change of dirs/sec
dot icon10/12/1997
Change of dirs/sec
dot icon29/10/1997
Change in sit reg add
dot icon19/08/1997
30/04/97 annual accts
dot icon22/01/1997
31/12/96 annual return shuttle
dot icon18/11/1996
Change of dirs/sec
dot icon18/11/1996
30/04/96 annual accts
dot icon04/11/1996
Change of dirs/sec
dot icon13/03/1996
31/12/95 annual return shuttle
dot icon12/03/1996
30/04/95 annual accts
dot icon09/11/1995
Change of dirs/sec
dot icon09/11/1995
Change of dirs/sec
dot icon02/03/1995
30/04/94 annual accts
dot icon06/01/1995
31/12/94 annual return shuttle
dot icon10/03/1994
30/04/93 annual accts
dot icon17/02/1994
Change of dirs/sec
dot icon17/02/1994
Change of dirs/sec
dot icon17/02/1994
31/12/93 annual return shuttle
dot icon23/04/1993
Change of dirs/sec
dot icon23/04/1993
Change of dirs/sec
dot icon23/04/1993
Change of dirs/sec
dot icon23/04/1993
31/12/92 annual return shuttle
dot icon23/04/1993
Change of ARD during arp
dot icon23/04/1993
30/04/92 annual accts
dot icon13/05/1992
Change in sit reg add
dot icon29/04/1992
31/03/91 annual accts
dot icon07/03/1992
31/12/91 annual return form
dot icon20/05/1991
31/03/90 annual accts
dot icon16/04/1991
31/12/90 annual return
dot icon02/02/1991
Change of dirs/sec
dot icon19/09/1990
Change of dirs/sec
dot icon19/09/1990
Change of dirs/sec
dot icon20/04/1990
14/01/90 annual return
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Change in sit reg add
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Allotment (cash)
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Change of dirs/sec
dot icon23/02/1990
Change of dirs/sec
dot icon06/04/1989
31/03/89 annual accts
dot icon03/04/1989
31/12/88 annual return
dot icon01/04/1989
31/03/88 annual accts
dot icon24/09/1988
Change in sit reg add
dot icon24/09/1988
31/12/87 annual return
dot icon14/09/1988
31/03/86 annual accts
dot icon14/09/1988
31/01/87 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1985
Change of dirs/sec
dot icon13/09/1985
Decln complnce reg new co
dot icon13/09/1985
Articles
dot icon13/09/1985
Statement of nominal cap
dot icon13/09/1985
Memorandum
dot icon13/09/1985
Pars re dirs/sit reg offi
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lara Waddell
Director
03/06/2009 - 04/12/2018
1
Miss Lara Waddell
Director
01/07/2005 - 28/04/2006
1
Miss Lisa Denise Watt
Director
03/06/2009 - 12/09/2024
-
George, David Robert
Director
25/08/2003 - 20/04/2004
51
Mr Steve Gray
Director
17/11/2022 - 20/08/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBOURNE COURT DEVELOPMENT CO. LIMITED

ASHBOURNE COURT DEVELOPMENT CO. LIMITED is an(a) Active company incorporated on 13/09/1985 with the registered office located at C/O Investa (N.I.) Llp 29 Springmount Road, Ballygowan, Newtownards BT23 6NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE COURT DEVELOPMENT CO. LIMITED?

toggle

ASHBOURNE COURT DEVELOPMENT CO. LIMITED is currently Active. It was registered on 13/09/1985 .

Where is ASHBOURNE COURT DEVELOPMENT CO. LIMITED located?

toggle

ASHBOURNE COURT DEVELOPMENT CO. LIMITED is registered at C/O Investa (N.I.) Llp 29 Springmount Road, Ballygowan, Newtownards BT23 6NF.

What does ASHBOURNE COURT DEVELOPMENT CO. LIMITED do?

toggle

ASHBOURNE COURT DEVELOPMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHBOURNE COURT DEVELOPMENT CO. LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-04 with no updates.